Advanced company searchLink opens in new window

BICHE BEAUTY LTD

Company number 07346291

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jan 2015 4.20 Statement of affairs with form 4.19
06 Jan 2015 600 Appointment of a voluntary liquidator
06 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-17
15 Dec 2014 AD01 Registered office address changed from 119 Week Street Maidstone Kent ME14 1RB to Saxon House Saxon Way Cheltenham GL52 6QX on 15 December 2014
29 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Apr 2014 TM01 Termination of appointment of Jeremy Cornah as a director
25 Apr 2014 TM01 Termination of appointment of Isabelle Cornah as a director
25 Apr 2014 TM01 Termination of appointment of Emma Cornah as a director
20 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
24 Mar 2013 AD01 Registered office address changed from Foxwood Chalky Road Stockbury Sittingbourne Kent ME9 7QR England on 24 March 2013
05 Feb 2013 AD01 Registered office address changed from 119 Week Street Maidstone Kent ME14 1RB United Kingdom on 5 February 2013
21 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Jan 2013 AP01 Appointment of Mrs Isabelle Marie Cornah as a director
24 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
24 Aug 2012 AD01 Registered office address changed from Foxwood Chalky Road Stockbury Kent ME9 7QR England on 24 August 2012
20 Aug 2012 AP01 Appointment of Mr Jeremy Spencer Cornah as a director
03 May 2012 AA Total exemption small company accounts made up to 31 August 2011
21 Nov 2011 TM01 Termination of appointment of Isabelle Cornah as a director
21 Nov 2011 TM01 Termination of appointment of Jeremy Cornah as a director
01 Sep 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
16 Aug 2010 NEWINC Incorporation